- Company Overview for TOREX RETAIL HOLDINGS LIMITED (06273940)
- Filing history for TOREX RETAIL HOLDINGS LIMITED (06273940)
- People for TOREX RETAIL HOLDINGS LIMITED (06273940)
- Charges for TOREX RETAIL HOLDINGS LIMITED (06273940)
- More for TOREX RETAIL HOLDINGS LIMITED (06273940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2014 | TM01 | Termination of appointment of Stephen Walder as a director on 26 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Frank Peter Ward as a director on 26 November 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Stephen Walder as a secretary on 26 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Kaweh Niroomand as a director on 26 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Cynthia Russo as a director on 26 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 December 2014 | |
02 Dec 2014 | AP02 | Appointment of Oracle Corporation Nominees Limited as a director on 26 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr David James Hudson as a director on 26 November 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Jul 2013 | CERTNM |
Company name changed micros systems uk LIMITED\certificate issued on 31/07/13
|
|
31 Jul 2013 | CONNOT | Change of name notice | |
30 Jul 2013 | SH20 | Statement by directors | |
30 Jul 2013 | CAP-SS | Solvency statement dated 29/07/13 | |
30 Jul 2013 | SH19 |
Statement of capital on 30 July 2013
|
|
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Sep 2012 | CERTNM |
Company name changed torex retail holdings LIMITED\certificate issued on 26/09/12
|
|
09 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Alexander Wolf as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Gerald Strong as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Stephen Rowley as a director | |
06 Jul 2012 | TM01 | Termination of appointment of David Hodgson as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Amanda Gradden as a director |